UKBizDB.co.uk

WISDOM DEVELOPMENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wisdom Development Services Limited. The company was founded 9 years ago and was given the registration number 09190030. The firm's registered office is in MAIDSTONE. You can find them at 66 Earl Street, , Maidstone, Kent. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:WISDOM DEVELOPMENT SERVICES LIMITED
Company Number:09190030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 August 2014
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:66 Earl Street, Maidstone, Kent, ME14 1PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Bellflower Close, London, England, E6 5UD

Director15 December 2014Active
11, Bellflower Close, London, England, E6 5UD

Director15 December 2014Active
11, Bellflower Close, London, England, E6 5UD

Director15 December 2014Active
89, Frederick Road, Rainham, England, RM13 8NS

Secretary27 November 2017Active
89, Frederick Road, Rainham, England, RM13 8NS

Director19 January 2016Active
22a, Norwich Road, London, United Kingdom, E7 9JH

Director28 August 2014Active

People with Significant Control

Mr Mohammed Aurengzeb Nadeem
Notified on:25 April 2017
Status:Active
Date of birth:January 1990
Nationality:Pakistani
Address:66, Earl Street, Maidstone, ME14 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Zeeshan Kiani
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:Pakistani
Country of residence:England
Address:11, Bellflower Close, London, England, E6 5UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Nadeem Kiani
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:Pakistani
Country of residence:England
Address:11, Bellflower Close, London, England, E6 5UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved liquidation.

Download
2020-12-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-14Insolvency

Liquidation disclaimer notice.

Download
2018-05-16Address

Change registered office address company with date old address new address.

Download
2018-05-11Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-11Resolution

Resolution.

Download
2018-03-26Officers

Termination secretary company with name termination date.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2017-11-28Officers

Appoint person secretary company with name date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Appoint person director company with name date.

Download
2015-10-28Address

Change registered office address company with date old address new address.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Officers

Appoint person director company with name date.

Download
2014-12-19Capital

Capital allotment shares.

Download
2014-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.